Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director Name | Hitesh Jayantilal Patel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1999(5 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ |
Secretary Name | Rajeshree Hitesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1999(5 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Secretary |
Correspondence Address | Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Telephone | 020 31883005 |
---|---|
Telephone region | London |
Registered Address | Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hitesh Jayantilal Patel 50.00% Ordinary |
---|---|
50 at £1 | Piyush Jayantilal Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,444 |
Cash | £1,200 |
Current Liabilities | £501,082 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
30 October 2019 | Delivered on: 31 October 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as unit c, crosspoint distribution park, swallowfield way, hayes, UB3 1DQ and registered at the land registry with title absolute under title number AGL363947. Outstanding |
---|---|
30 October 2019 | Delivered on: 31 October 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as unit c, crosspoint distribution park, swallowfield way, hayes, UB3 1DQ and registered at the land registry with title absolute under title number AGL363947. Outstanding |
14 December 2015 | Delivered on: 24 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H unit c crosspoint distribution park swallowfield way hayes (also known as part of the land and buildings on the west side of dawley road hayes. Outstanding |
15 September 2009 | Delivered on: 18 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
7 August 2006 | Delivered on: 25 August 2006 Persons entitled: Co-Operative Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. Outstanding |
7 April 2003 | Delivered on: 23 April 2003 Satisfied on: 29 March 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2002 | Delivered on: 20 July 2002 Satisfied on: 10 October 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
12 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
8 November 2019 | Satisfaction of charge 4 in full (1 page) |
8 November 2019 | Satisfaction of charge 038719640005 in full (1 page) |
31 October 2019 | Registration of charge 038719640006, created on 30 October 2019 (29 pages) |
31 October 2019 | Registration of charge 038719640007, created on 30 October 2019 (29 pages) |
14 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
27 April 2016 | Registered office address changed from Unit 8 Whitby Avenue Park Royal Ind. Estate London . NW10 7SF to Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Unit 8 Whitby Avenue Park Royal Ind. Estate London . NW10 7SF to Unit C Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 27 April 2016 (1 page) |
24 December 2015 | Registration of charge 038719640005, created on 14 December 2015 (9 pages) |
24 December 2015 | Registration of charge 038719640005, created on 14 December 2015 (9 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 February 2015 | Director's details changed for Hitesh Jayantilal Patel on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Hitesh Jayantilal Patel on 11 February 2015 (2 pages) |
7 November 2014 | Director's details changed for Mr Piyush Jayantilal Patel on 6 November 2013 (2 pages) |
7 November 2014 | Secretary's details changed for Rajeshree Hitesh Patel on 6 November 2013 (1 page) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Secretary's details changed for Rajeshree Hitesh Patel on 6 November 2013 (1 page) |
7 November 2014 | Secretary's details changed for Rajeshree Hitesh Patel on 6 November 2013 (1 page) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Piyush Jayantilal Patel on 6 November 2013 (2 pages) |
7 November 2014 | Director's details changed for Mr Piyush Jayantilal Patel on 6 November 2013 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
16 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
1 December 2010 | Director's details changed for Piyush Jayantilal Patel on 5 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Director's details changed for Piyush Jayantilal Patel on 5 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Piyush Jayantilal Patel on 5 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2009 | Director's details changed for Piyush Jayantilal Patel on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Hitesh Jayantilal Patel on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Piyush Jayantilal Patel on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Hitesh Jayantilal Patel on 10 November 2009 (2 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
25 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
19 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
19 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
6 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
8 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
8 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: unit 3 wadsworth business centre 21 wadsworth road greenford middlesex UB6 7LQ (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: unit 3 wadsworth business centre 21 wadsworth road greenford middlesex UB6 7LQ (1 page) |
5 December 2005 | Company name changed r h p (uk) LIMITED\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed r h p (uk) LIMITED\certificate issued on 05/12/05 (2 pages) |
7 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
7 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
17 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
17 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 November 2003 | Return made up to 05/11/03; full list of members
|
13 November 2003 | Return made up to 05/11/03; full list of members
|
3 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
3 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
26 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
4 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
15 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
15 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
25 May 2000 | Ad 10/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 May 2000 | Ad 10/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: c/o messrs ableman shaw & co mercury house 1 heather park drive wembley middlesex HA0 1SX (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: c/o messrs ableman shaw & co mercury house 1 heather park drive wembley middlesex HA0 1SX (1 page) |
16 April 2000 | New director appointed (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
5 November 1999 | Incorporation (13 pages) |
5 November 1999 | Incorporation (13 pages) |